Company NameCapel - Cure Myers Nominees Limited
Company StatusDissolved
Company Number00711988
CategoryPrivate Limited Company
Incorporation Date2 January 1962(62 years, 3 months ago)
Dissolution Date12 June 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Johnston Ferguson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(41 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 12 June 2007)
RoleAccountant
Correspondence Address61 Aitken Drive
Beith
Ayrshire
KA15 2ER
Scotland
Director NameMark Anthony Kibblewhite
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(43 years, 5 months after company formation)
Appointment Duration1 year, 12 months (closed 12 June 2007)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed17 December 2003(41 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 12 June 2007)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRoy Richard Usherwood
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(30 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2002)
RoleStockbroker
Correspondence Address40 Fashoda Road
Bromley
Kent
BR2 9RF
Director NameChristopher Charles Ball
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(30 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 September 2000)
RoleStockbroker
Correspondence Address147 Western Road
Leigh On Sea
Essex
SS9 2PB
Director NameRobert Charles Richardson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(30 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 May 1996)
RoleStockbroker
Correspondence AddressParthings Farm
Tower Hill
Horsham
West Sussex
RH13 0JS
Director NameIan Dickson Cameron
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(30 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 January 2003)
RoleStockbroker
Correspondence Address6 Couchmore Avenue
Esher
Surrey
KT10 9AS
Director NameJohn William Clark
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(30 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 March 2002)
RoleStockbroker
Correspondence Address99 Harrow Drive
Hornchurch
Essex
RM11 1NT
Director NamePhilip Michael Thyer Jones
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(30 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 August 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address4 Beaumont Gardens
Hutton Poplars
Shenfield
Essex
CM13 1YN
Secretary NameJohn Francis Blackburn
NationalityBritish
StatusResigned
Appointed12 October 1992(30 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address34 Elmscroft Gardens
Potters Bar
Hertfordshire
EN6 2JR
Director NameRichard Anthony Beesly
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(34 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2002)
RoleStockbroker
Correspondence AddressCranbrook 12 Westmont Road
Esher
Surrey
KT10 9BD
Director NameRoy Derek Bishop
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(34 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2002)
RoleStockbroker
Correspondence Address50 Norman Avenue
South Croydon
Surrey
CR2 0QE
Director NameChristopher John Bowra
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(34 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2002)
RoleStockbroker
Correspondence Address27 Grey Alders
Lindfield
Haywards Heath
West Sussex
RH16 2AF
Director NameDavid Arthur Medway
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(34 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2001)
RoleStockbroker
Correspondence Address96 Oak Avenue
Croydon
Surrey
CR0 8EG
Director NameMr Keith John Young
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(36 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2002)
RoleSection Manager
Correspondence Address31 Sherwood Park Avenue
Sidcup
Kent
DA15 9HN
Director NameRoss Thompson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(37 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2001)
RoleManager
Correspondence Address75 Woodland Drive
St. Albans
Hertfordshire
AL4 0EN
Director NameAllan McEwan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(39 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 2002)
RoleAssociate Director
Correspondence Address55 Belhaven Park
Muirhead
Glasgow
Lanarkshire
G69 9FA
Scotland
Director NameGary Ferguson Moloney
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(39 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2003)
RoleCustoyian Manager
Correspondence Address51 Springcroft Wynd
Baillieston
Glasgow
Lanarkshire
G69 6SE
Scotland
Director NameRichard Henry Philipps
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(40 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 2003)
RoleGroup Management Accountant
Correspondence AddressFlat 1
4 Farquhar Road
Edgbaston
Birmingham
B15 3RB
Secretary NameJohn Frederick Fisher
NationalityBritish
StatusResigned
Appointed30 April 2002(40 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 January 2003)
RoleCompany Director
Correspondence AddressWheel House
Keelars Lane
Wivenhoe
Essex
CO7 9LA
Director NameJames Gordon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(41 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 August 2006)
RoleStockbroking
Country of ResidenceUnited Kingdom
Correspondence Address3 Glen Falloch Way
Cumbernauld
Glasgow
G68 0FL
Scotland
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusResigned
Appointed20 January 2003(41 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address92 Stratton Drive
Barking
Essex
IG11 9HD
Director NameMr Michael Timothy Bolsover
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(41 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWakehurst
Limes Close Bramshott
Liphook
Hampshire
GU30 7SL
Director NameRobert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(41 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2005)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGary James John Trainer
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(41 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 2006)
RoleAccountant
Correspondence Address16 Birkhall Drive
Bearsden
Glasgow
G61 1DB
Scotland
Director NameDavid Phillip Monks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(42 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 June 2005)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlexander Hamilton Dyce
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(43 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 2005)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
5 January 2007Application for striking-off (1 page)
28 December 2006Director resigned (1 page)
5 October 2006Return made up to 01/10/06; full list of members (2 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 September 2006Director resigned (1 page)
9 November 2005Director resigned (1 page)
4 October 2005Return made up to 12/10/05; full list of members (3 pages)
3 October 2005Location of register of members (1 page)
6 September 2005Secretary resigned (1 page)
2 August 2005New director appointed (3 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (1 page)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
23 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
1 June 2005Registered office changed on 01/06/05 from: old mutual place 2 lambeth place london EC4V 4GG (1 page)
15 December 2004Director resigned (1 page)
28 October 2004Return made up to 12/10/04; full list of members (8 pages)
22 October 2004Director's particulars changed (1 page)
22 October 2004Director's particulars changed (1 page)
12 October 2004Auditor's resignation (1 page)
7 October 2004New director appointed (2 pages)
12 August 2004Full accounts made up to 31 December 2003 (8 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
12 January 2004New secretary appointed (2 pages)
25 November 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003Return made up to 12/10/03; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
10 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned (1 page)
29 November 2002Director resigned (1 page)
26 November 2002Return made up to 12/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
7 June 2002New secretary appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
19 April 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
7 December 2001Return made up to 12/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
8 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: the registry royal mint court london EC3N 4EY (1 page)
10 November 2000Return made up to 12/10/00; full list of members (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (6 pages)
10 October 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
23 November 1999Return made up to 12/10/99; full list of members (9 pages)
26 August 1999Full accounts made up to 31 December 1998 (6 pages)
1 July 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 30 June 1998 (6 pages)
17 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1998Director's particulars changed (1 page)
13 November 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 1998Auditor's resignation (1 page)
8 May 1998Full accounts made up to 31 July 1997 (6 pages)
9 February 1998New director appointed (2 pages)
12 November 1997Return made up to 12/10/97; full list of members (8 pages)
8 September 1997Full accounts made up to 31 December 1996 (6 pages)
27 July 1997Accounting reference date shortened from 24/12/97 to 31/07/97 (1 page)
18 November 1996Return made up to 12/10/96; no change of members (9 pages)
12 September 1996Full accounts made up to 31 December 1995 (6 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
10 July 1996Director resigned (2 pages)
14 November 1995Director's particulars changed (2 pages)
14 November 1995Return made up to 12/10/95; no change of members (14 pages)
13 June 1995Full accounts made up to 31 December 1994 (6 pages)